Search icon

GLOBAL APOSTOLIC NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL APOSTOLIC NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Apr 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N07000004118
FEI/EIN Number 208925807

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 1500 BEVILLE ROAD, SUITE 606-320, DAYTONA BEACH, FL, 32114, US
Address: 1500 Beville Road, Daytona Beach, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIPLETT MARCUS J President 1500 BEVILLE ROAD, DAYTONA BEACH, FL, 32114
TRIPLETT JANETTE K Secretary 1500 BEVILLE ROAD, DAYTONA BEACH, FL, 32114
TRIPLETT JOSHUA M Vice President 1500 BEVILLE ROAD, DAYTONA BEACH, FL, 32114
Claunch Loren D Director 1500 BEVILLE ROAD, DAYTONA BEACH, FL, 32114
Caldwell Colby J Director 1500 BEVILLE ROAD, DAYTONA BEACH, FL, 32114
TRIPLETT MARCUS J Agent 1500 BEVILLE RD, DAYTONA BEACH, FL, 32114
Abundant Life Ministries of D Bch Director 1500 BEVILLE ROAD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 1500 Beville Road, Suite 606-320, Daytona Beach, FL 32114 -
CHANGE OF MAILING ADDRESS 2009-04-30 1500 Beville Road, Suite 606-320, Daytona Beach, FL 32114 -
REGISTERED AGENT NAME CHANGED 2009-04-30 TRIPLETT, MARCUS J -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 1500 BEVILLE RD, SUITE 606-320, DAYTONA BEACH, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-06
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State